Search icon

GAMESTATION, INC.

Company Details

Name: GAMESTATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 2006 (19 years ago)
Organization Date: 13 Oct 2006 (19 years ago)
Last Annual Report: 09 Jul 2013 (12 years ago)
Organization Number: 0649003
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 119 S. ENGLISH ST., P.O. BOX 4099, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
Aaron L Witten CEO

Vice President

Name Role
Jason D Witten Vice President

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Registered Agent

Name Role
AARON WITTEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-09
Annual Report 2012-06-26
Annual Report 2011-05-09
Annual Report 2010-09-07
Principal Office Address Change 2009-09-29
Registered Agent name/address change 2009-09-29
Annual Report 2009-09-25
Annual Report 2008-06-23
Annual Report 2007-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400044 Trademark 2014-04-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-04-21
Termination Date 2015-11-13
Date Issue Joined 2015-01-30
Section 1441
Sub Section TI
Status Terminated

Parties

Name GAME SCIENCE, INC.,
Role Plaintiff
Name GAMESTATION, INC.
Role Defendant

Sources: Kentucky Secretary of State